About

Registered Number: 06318765
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Offices The Quay, Plymouth Road, Tavistock, Devon, PL19 8AB,

 

Based in Tavistock, Jp Concrete Products Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are Cavalier-white, Lorna, Daas, Vighnesh, West, Steven Patrick, Whitbread, James, Cavalier, Lorna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAAS, Vighnesh 01 March 2020 - 1
WEST, Steven Patrick 06 December 2016 - 1
WHITBREAD, James 06 December 2017 - 1
CAVALIER, Lorna 01 April 2010 19 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CAVALIER-WHITE, Lorna 20 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 September 2020
MR04 - N/A 01 August 2020
MR01 - N/A 20 July 2020
AP01 - Appointment of director 26 March 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 27 September 2019
MR01 - N/A 20 August 2019
CS01 - N/A 16 August 2019
PSC07 - N/A 29 October 2018
PSC02 - N/A 29 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 August 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 July 2017
AD01 - Change of registered office address 25 July 2017
CH01 - Change of particulars for director 26 June 2017
CH03 - Change of particulars for secretary 26 June 2017
PSC04 - N/A 26 June 2017
TM01 - Termination of appointment of director 22 September 2016
RESOLUTIONS - N/A 31 August 2016
AA - Annual Accounts 31 August 2016
SH08 - Notice of name or other designation of class of shares 30 August 2016
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 03 December 2015
CH03 - Change of particulars for secretary 03 December 2015
SH01 - Return of Allotment of shares 23 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 31 July 2011
CH03 - Change of particulars for secretary 31 July 2011
CH01 - Change of particulars for director 31 July 2011
CH01 - Change of particulars for director 31 July 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 13 October 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
CERTNM - Change of name certificate 13 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2020 Outstanding

N/A

A registered charge 01 August 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.